Beckenham
Kent
BR3 3LS
Director Name | Mr Christian William Stoneham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Director Name | Mr Scott David Stoneham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Secretary Name | Mr Brian Geoffrey Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
Director Name | John Penfold |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 22 Crescent Road Beckenham Kent BR3 2NE |
Director Name | Mr David John Stoneham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 4 Bramble Lane Sevenoaks Kent TN13 1SY |
Director Name | Elizabeth Stoneham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | The Brambles 4 Bramble Lane Sevenoaks Kent TN13 1SY |
Secretary Name | Elizabeth Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Forest House 30 Forest Ridge Keston Kent BR2 6EQ |
Website | mastersgroup.co.uk |
---|---|
Telephone | 020 86509151 |
Telephone region | London |
Registered Address | Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Masters Of Beckenham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
10 October 1995 | Delivered on: 24 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 March 1994 | Delivered on: 26 March 1994 Satisfied on: 7 February 2007 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies owing to the company by V.A.g (united kingdom) limited inrespect of refunds of monies paid on the acquisition of motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
10 September 1991 | Delivered on: 11 September 1991 Satisfied on: 7 February 2007 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys stocks of new (adopted) & used motor vehicles. Fully Satisfied |
24 July 1985 | Delivered on: 2 August 1985 Satisfied on: 26 August 1994 Persons entitled: Lloyds Bowmaker LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies owing to the company by V.A.g (united kingdom) LTD in respect of refunds paid by the company to V.A.G. (united kingdom) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis please see doc M11. Fully Satisfied |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
22 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from 150-164 Upper Elmers End Road Beckenham Kent BR3 3DZ to Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS on 5 May 2022 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
19 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 July 2018 | Notification of Brian Geoffrey Cotton as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Notification of Christian William Stoneham as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 July 2018 | Notification of Scott David Stoneham as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 August 2010 | Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Director's change of particulars / scott stoneham / 16/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / scott stoneham / 16/07/2009 (1 page) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / christian stoneham / 16/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / christian stoneham / 16/07/2009 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
10 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
21 August 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
21 August 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
28 August 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
28 August 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
30 May 2001 | Auditor's resignation (1 page) |
30 May 2001 | Auditor's resignation (1 page) |
29 May 2001 | Notice of resolution removing auditor (1 page) |
29 May 2001 | Notice of resolution removing auditor (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
8 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
21 April 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
21 April 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
1 October 1999 | Auditor's resignation (1 page) |
1 October 1999 | Auditor's resignation (1 page) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
21 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |